Allmed Medical Care Holdings Limited
Private Limited Company
Allmed Medical Care Holdings Limited
5th Floor, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Company Name | Allmed Medical Care Holdings Limited |
---|
Company Status | Active |
---|
Company Number | 07966208 |
---|
Incorporation Date | 27 February 2012 (12 years, 2 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Allmed Medical Care Holding Limited |
---|
Current Directors | 4 |
---|
Business Industry | Manufacturing |
---|
Business Activity | Manufacture of Medical and Dental Instruments and Supplies |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 December |
---|
Latest Return | 29 August 2023 (8 months ago) |
---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
---|
Registered Address | 5th Floor, Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brentford and Isleworth |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Group |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 29 August 2023 (8 months ago) |
---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
---|
SIC Industry | Manufacturing |
---|
SIC 2003 (3340) | Manufacture optical, photographic etc. equipment |
---|
SIC 2007 (32500) | Manufacture of medical and dental instruments and supplies |
---|
18 March 2024 | Memorandum and Articles of Association | 41 pages |
---|
18 March 2024 | Resolutions - RES10 ‐ Resolution of allotment of securities
- RES11 ‐ Resolution of removal of pre-emption rights
- RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
7 February 2024 | Change of details for Mr Ahmed Hany Mamdouh Sorour as a person with significant control on 27 November 2023 | 2 pages |
---|
7 February 2024 | Director's details changed for Mr Ahmed Hany Mamdouh Sorour on 27 November 2023 | 2 pages |
---|
2 February 2024 | Appointment of Mr Thomas Christopher Brennan as a director on 1 February 2024 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—